Background WavePink WaveYellow Wave

LANDGUARD SYSTEMS LIMITED (05672024)

LANDGUARD SYSTEMS LIMITED (05672024) is an active UK company. incorporated on 11 January 2006. with registered office in Romsey. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). LANDGUARD SYSTEMS LIMITED has been registered for 20 years. Current directors include COOPER, Ian Charles, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready and 2 others.

Company Number
05672024
Status
active
Type
ltd
Incorporated
11 January 2006
Age
20 years
Address
Roke Manor, Romsey, SO51 0ZN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
COOPER, Ian Charles, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready, ORD, Michael, OVERTON, Marc Anthony John Mchardy
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDGUARD SYSTEMS LIMITED

LANDGUARD SYSTEMS LIMITED is an active company incorporated on 11 January 2006 with the registered office located in Romsey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). LANDGUARD SYSTEMS LIMITED was registered 20 years ago.(SIC: 26309)

Status

active

Active since 20 years ago

Company No

05672024

LTD Company

Age

20 Years

Incorporated 11 January 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Roke Manor Old Salisbury Lane Romsey, SO51 0ZN,

Previous Addresses

Semaphore House Fareham Heights Standard Way Fareham PO16 8XT England
From: 12 September 2016To: 10 September 2025
South Barn Cams Hall Estate Fareham Hampshire PO16 8UT
From: 16 October 2013To: 12 September 2016
F1 Fareham Heights Standard Way Fareham Hampshire PO16 8XT
From: 9 November 2010To: 16 October 2013
a3 Knowle Village Business Park Mayles Lane Fareham Hampshire PO17 5DY
From: 11 January 2006To: 9 November 2010
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Jun 13
Director Joined
Jan 16
Funding Round
Jan 16
Loan Cleared
Jul 17
Director Left
Jun 18
Owner Exit
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Owner Exit
May 20
Director Left
May 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Aug 22
Loan Secured
Oct 23
Director Left
Jan 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
6
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Secretary
Appointed 29 Aug 2025

COOPER, Ian Charles

Active
Old Salisbury Lane, RomseySO51 0ZN
Born March 1969
Director
Appointed 29 Aug 2025

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 29 Aug 2025

MORTENSEN, James Stephen Mccready

Active
Old Salisbury Lane, RomseySO51 0ZN
Born February 1979
Director
Appointed 29 Aug 2025

ORD, Michael

Active
Old Salisbury Lane, RomseySO51 0ZN
Born December 1967
Director
Appointed 29 Aug 2025

OVERTON, Marc Anthony John Mchardy

Active
Old Salisbury Lane, RomseySO51 0ZN
Born March 1970
Director
Appointed 01 Nov 2025

SINCLAIR, Andrew Martin

Resigned
Fareham Heights, FarehamPO16 8XT
Secretary
Appointed 11 Jan 2006
Resigned 29 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jan 2006
Resigned 11 Jan 2006

BACH, Richard Mark

Resigned
19 Newhall Street, BirminghamB3 3PJ
Born October 1965
Director
Appointed 14 Jun 2022
Resigned 17 Nov 2023

MACGREGOR, Paul

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born September 1966
Director
Appointed 29 Aug 2025
Resigned 31 Oct 2025

MATTHEWS, Steven John

Resigned
Fareham Heights, FarehamPO16 8XT
Born July 1973
Director
Appointed 11 Jan 2006
Resigned 29 Aug 2025

MIDDLEMISS, Stephen John

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born July 1962
Director
Appointed 11 Jan 2016
Resigned 29 Aug 2025

SINCLAIR, Andrew Martin

Resigned
Fareham Heights, FarehamPO16 8XT
Born June 1965
Director
Appointed 11 Jan 2006
Resigned 29 Jun 2018

SLATER, Andrew

Resigned
Fareham Heights, FarehamPO16 8XT
Born February 1970
Director
Appointed 11 Jan 2006
Resigned 15 May 2020

STEARNE, Andrew

Resigned
Fareham Heights, FarehamPO16 8XT
Born March 1967
Director
Appointed 11 Jan 2006
Resigned 29 Aug 2025

Persons with significant control

5

1 Active
4 Ceased
Standard Way, FarehamPO16 8XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2021

Mr Steven John Matthews

Ceased
Fareham Heights, FarehamPO16 8XT
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2021

Mr Andrew Stearne

Ceased
Fareham Heights, FarehamPO16 8XT
Born March 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2021

Mr Andrew Slater

Ceased
Fareham Heights, FarehamPO16 8XT
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 May 2020

Mr Andrew Martin Sinclair

Ceased
Fareham Heights, FarehamPO16 8XT
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
24 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 June 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Second Filing Notification Of A Person With Significant Control
23 June 2021
RP04PSC02RP04PSC02
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Capital Cancellation Shares
9 July 2020
SH06Cancellation of Shares
Resolution
9 July 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 July 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 January 2019
SH10Notice of Particulars of Variation
Resolution
30 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Capital Cancellation Shares
18 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Resolution
28 June 2018
RESOLUTIONSResolutions
Resolution
28 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Resolution
27 January 2016
RESOLUTIONSResolutions
Resolution
27 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Resolution
26 June 2013
RESOLUTIONSResolutions
Resolution
3 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
23 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
10 December 2007
287Change of Registered Office
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
287Change of Registered Office
Legacy
11 January 2006
288bResignation of Director or Secretary
Incorporation Company
11 January 2006
NEWINCIncorporation